Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

House Appropriations Committee

Displaying salaries for time period: 04/01/07 - 06/30/07
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Donna Murphy Shahbaz Start Date 04/01/07 End Date 06/30/07  Salary Title Staff Assistant Amount $34,762.50 Notes View original PDF
Payee Name John G. Shank Start Date 04/01/07 End Date 06/30/07  Salary Title Staff Assistant Amount $40,499.25 Notes View original PDF
Payee Name Jeffrey Scott Shockey (Jeff) Start Date 04/01/07 End Date 06/30/07  Salary Title Staff Assistant Amount $40,499.25 Notes View original PDF
Payee Name John Jay Sivulich (Jay) Start Date 04/01/07 End Date 06/30/07  Salary Title Staff Assistant Amount $27,037.50 Notes View original PDF
Payee Name William Evans Smith (Will) Start Date 04/01/07 End Date 06/30/07  Salary Title Assistant to Rep. Rogers Amount $31,965.51 Notes View original PDF
Payee Name Cheryl L. Smith Start Date 04/01/07 End Date 06/30/07  Salary Title Staff Assistant, Minority Amount $40,499.25 Notes View original PDF
Payee Name James Max Specht (Jim) Start Date 04/01/07 End Date 06/30/07  Salary Title Assistant to Rep. Lewis Amount $29,409.00 Notes View original PDF
Payee Name Elizabeth Grey Stanley Start Date 04/01/07 End Date 06/30/07  Salary Title Assistant to Rep. Lowey Amount $29,967.75 Notes View original PDF
Payee Name Michael A. Stephens (Mike) Start Date 04/01/07 End Date 06/30/07  Salary Title Staff Assistant, Minority Amount $40,499.25 Notes View original PDF
Payee Name Wayne T. Struble Start Date 05/01/07 End Date 06/30/07  Salary Title Assistant to Rep. Hobson Amount $21,310.34 Notes View original PDF
Payee Name Michele Morie Sumilas Start Date 04/01/07 End Date 06/30/07  Salary Title Staff Assistant Amount $27,500.01 Notes View original PDF
Payee Name Philip E. Sunderland Start Date 04/01/07 End Date 05/31/07  Salary Title Assistant to Rep. Moran Amount $19,166.66 Notes View original PDF
Payee Name Jamie R.G. Swafford Start Date 03/01/07 End Date 03/31/07 † Salary Title Administrative Aide Amount $750.89 Notes Overtime View original PDF
Payee Name Jamie R.G. Swafford Start Date 04/01/07 End Date 06/30/07  Salary Title Administrative Aide, Minority Amount $15,039.17 Notes View original PDF
Payee Name Susan Pearson Sweat Start Date 04/01/07 End Date 06/30/07  Salary Title Assistant to Rep. Wicker Amount $21,500.01 Notes View original PDF
Payee Name Roger R. Szemraj Start Date 04/01/07 End Date 06/30/07  Salary Title Assistant to Rep. Kaptur Amount $27,303.95 Notes View original PDF
Payee Name Gregory Adam Terry (Adam) Start Date 04/01/07 End Date 06/30/07  Salary Title Assistant to Rep. Alexander Amount $20,000.01 Notes View original PDF
Payee Name Paul D. Terry Start Date 04/01/07 End Date 06/30/07  Salary Title Staff Assistant Amount $34,917.00 Notes View original PDF
Payee Name Margaret Snyder Thompson (Meg) Start Date 04/01/07 End Date 06/30/07  Salary Title Staff Assistant Amount $32,040.25 Notes View original PDF
Payee Name William D. Thompson Start Date 04/01/07 End Date 06/30/07  Salary Title Investigator Amount $25,235.25 Notes View original PDF
Payee Name Christopher Lee Topik (Chris) Start Date 04/01/07 End Date 06/30/07  Salary Title Staff Assistant Amount $37,852.50 Notes View original PDF
Payee Name Cheryle Rosalyn Tucker Start Date 04/01/07 End Date 06/30/07  Salary Title Staff Assistant Amount $32,831.25 Notes View original PDF
Payee Name Chester Lee Turner III (Chuck) Start Date 04/01/07 End Date 06/30/07  Salary Title Staff Assistant Amount $37,595.25 Notes View original PDF
Payee Name Lesley E. Turner Start Date 04/01/07 End Date 06/30/07  Salary Title Staff Assistant Amount $39,083.83 Notes View original PDF
Payee Name Teresa Ann Tyborowski (Terry) Start Date 04/01/07 End Date 06/30/07  Salary Title Staff Assistant Amount $35,277.75 Notes View original PDF
Payee Name Jennifer Van der Heide Escobar (Jennifer Van der Heide) Start Date 04/01/07 End Date 06/30/07  Salary Title Assistant to Rep. Honda Amount $31,965.51 Notes View original PDF
Payee Name L. Celia D. Vismale Start Date 04/01/07 End Date 06/30/07  Salary Title Administrative Aide Amount $14,136.75 Notes View original PDF
Payee Name Kelly Ann Wade Start Date 03/01/07 End Date 05/31/07 † Salary Title Administrative Aide Amount $1,730.61 Notes Overtime View original PDF
Payee Name Kelly Ann Wade Start Date 04/01/07 End Date 06/30/07  Salary Title Administrative Aide Amount $12,926.49 Notes View original PDF
Payee Name Ella Merritt Myers Wall (Merritt) Start Date 05/01/07 End Date 06/30/07  Salary Title Assistant to Rep. Kingston Amount $11,666.66 Notes View original PDF
Payee Name Deborah Ann Weatherly (Debbie) Start Date 04/01/07 End Date 06/30/07  Salary Title Staff Assistant Amount $40,499.25 Notes View original PDF
Payee Name James Carter Wells Start Date 04/01/07 End Date 06/30/07  Salary Title Assistant to Rep. Cramer Amount $31,965.51 Notes View original PDF
Payee Name L. Michael Welsh (Mike) Start Date 04/01/07 End Date 06/30/07  Salary Title Deputy Director Amount $39,957.00 Notes View original PDF
Payee Name Steven John Wilson (Steve) Start Date 04/01/07 End Date 06/30/07  Salary Title Assistant to Rep. Frelinghuysen Amount $31,965.51 Notes View original PDF
Payee Name Trenton L. Wisecup Start Date 04/01/07 End Date 06/30/07  Salary Title Assistant to Rep. Knollenberg Amount $29,967.75 Notes View original PDF
Payee Name Eve Alexander Young Start Date 04/01/07 End Date 06/30/07  Salary Title Assistant to Rep. Pastor Amount $31,965.51 Notes View original PDF
Payee Name Herman C. Young Start Date 04/01/07 End Date 06/30/07  Salary Title Assistant Management Advisory Services Director Amount $37,929.75 Notes View original PDF
Payee Name Sherry Lee Young Start Date 04/01/07 End Date 06/30/07  Salary Title Administrative Aide Amount $19,312.50 Notes View original PDF
Payee Name Sherry Lee Young Start Date 03/01/07 End Date 05/31/07 † Salary Title Administrative Aide Amount $9,978.58 Notes Overtime View original PDF
Payee Name Shalanda Delores Young Start Date 04/01/07 End Date 06/30/07  Salary Title Staff Assistant Amount $21,887.49 Notes View original PDF
Payee Name Sarah Elizabeth Young Glackin (Sarah Young) Start Date 04/01/07 End Date 06/30/07  Salary Title Staff Assistant Amount $23,715.75 Notes View original PDF

Congressional staff salaries shown are the amount paid in the period shown. They are not annual salaries. Because bonuses may be included here and other payments may not be (most notably with aides working for multiple offices or for a political campaign committee), please use caution in extrapolating annual salaries from the figures shown here.

We have taken great care to have this website reflect the official record, but we have discovered a handful of errors both in the official record and our own transcription. If you believe our information is in error, please let us know so we can fix it as soon as possible. We take accuracy very seriously.

LegiStorm's salary data goes back to Oct. 1, 2000. We do not have information prior to this date.

* To determine the annualized salary rate for each staffer based on this period of release, hover over the amount paid. The first number calculates an annualized rate of pay based solely on this particular record. The second number annualizes the staffer's salary based on all salary received by this chamber in this salary period.

Treat annualized salaries with caution.

Payments may include one-time bonus amounts that could unduly inflate annual salary calculations. Some staff are part-time or interns, even though they may or may not be labeled as such, and their records are easy to misinterpret. Dates and salary payment amounts are from official sources, which can sometimes be wrong. Salaries paid during short time frames are particularly susceptible to error in extrapolating salaries. Payments are gross salary amounts and do not reflect take-home income after taxes.